Search icon

LYNNE GEWANT, P.A.

Company Details

Entity Name: LYNNE GEWANT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P05000034416
FEI/EIN Number 202470765
Address: 1185 E Atlantic Avenue, Delray Beach, FL, 33483, US
Mail Address: 4149 Gleneagles Drive, Boynton Beach, FL, 33436, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GEWANT LYNNE P Agent 1185 E Atlantic Avenue, Delray Beach, FL, 33484

Director

Name Role Address
Gewant Lynne Director 1185 E Atlantic Avenue, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126842 A.C.E., INC. PROCESS SERVICES ACTIVE 2016-11-25 2026-12-31 No data 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
G15000101505 DISTINCT FLORIDA PROPERTIES EXPIRED 2015-10-04 2020-12-31 No data 1 S OCEAN BLVD., #2, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 1185 E Atlantic Avenue, Delray Beach, FL 33483 No data
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 1185 E Atlantic Avenue, Delray Beach, FL 33484 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 1185 E Atlantic Avenue, Delray Beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2020-02-24 GEWANT, LYNNE PRES No data
CANCEL ADM DISS/REV 2006-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State